Company NameAMC Trading & Marketing (International) Limited
Company StatusDissolved
Company Number02713838
CategoryPrivate Limited Company
Incorporation Date12 May 1992(32 years ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Maurice Rezk
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1992(1 month after company formation)
Appointment Duration14 years, 7 months (closed 23 January 2007)
RoleMarketing Executive
Correspondence Address74 Robin Hood Lane
London
SW15 3QS
Director NameMr Antonio Arturo Vianello
Date of BirthJune 1952 (Born 71 years ago)
NationalityItalian
StatusClosed
Appointed16 June 1992(1 month after company formation)
Appointment Duration14 years, 7 months (closed 23 January 2007)
RoleMarketing Executive
Correspondence Address33 Broomsleigh Street
West Hampstead
London
NW6 1QQ
Secretary NameMr Maurice Rezk
NationalityBritish
StatusClosed
Appointed16 June 1992(1 month after company formation)
Appointment Duration14 years, 7 months (closed 23 January 2007)
RoleMarketing Executive
Correspondence Address74 Robin Hood Lane
London
SW15 3QS
Director NameMr Beresford Henry Caramba-Coker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(1 month after company formation)
Appointment DurationResigned same day (resigned 16 June 1992)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Avenue Road
Wallington
Surrey
SM6 9QF
Secretary NameMr Beresford Henry Caramba-Coker
NationalityBritish
StatusResigned
Appointed16 June 1992(1 month after company formation)
Appointment DurationResigned same day (resigned 16 June 1992)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Avenue Road
Wallington
Surrey
SM6 9QF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address10 Masons Avenue
Harrow
Middlesex
HA3 5AP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,732
Cash£2,579
Current Liabilities£7,311

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Voluntary strike-off action has been suspended (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
6 September 2005Voluntary strike-off action has been suspended (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
12 July 2005Application for striking-off (1 page)
5 July 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
2 June 2005Return made up to 12/05/05; full list of members (7 pages)
23 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
2 June 2004Return made up to 12/05/04; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 June 2003Return made up to 12/05/03; full list of members (7 pages)
7 May 2003Registered office changed on 07/05/03 from: the linen hall suite 628 162/168 regent street london W1R 5TB (1 page)
27 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
1 June 2002Return made up to 12/05/02; full list of members (7 pages)
21 May 2001Return made up to 12/05/01; full list of members (6 pages)
7 December 2000Full accounts made up to 30 September 2000 (7 pages)
3 July 2000Full accounts made up to 30 September 1999 (9 pages)
22 May 2000Return made up to 12/05/00; full list of members (6 pages)
22 May 1999Return made up to 12/05/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 September 1998 (6 pages)
31 May 1998Full accounts made up to 30 September 1997 (7 pages)
24 May 1998Return made up to 12/05/98; full list of members (6 pages)
28 May 1997Return made up to 12/05/97; full list of members (6 pages)
14 April 1997Full accounts made up to 30 September 1996 (8 pages)
1 November 1996Registered office changed on 01/11/96 from: kensington office centre london house 19 old court place london W8 4PL (1 page)
3 May 1996Return made up to 12/05/96; full list of members (6 pages)
6 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
28 April 1995Return made up to 12/05/95; full list of members (6 pages)
18 April 1995Full accounts made up to 30 September 1994 (18 pages)